Search icon

HM FILMS LLC - Florida Company Profile

Company Details

Entity Name: HM FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM FILMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2013 (12 years ago)
Document Number: L13000130143
FEI/EIN Number 46-3640663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1515 S. Federal Hwy, BOCA RATON, FL, 33432, US
Mail Address: 1515 S. Federal Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTON MICHAEL Managing Member 1515 S. FEDERAL HWY, BOCA RATON, FL, 33432
MILLER JOHN Managing Member 1515 S. FEDERAL HWY #412, BOYNTON BEACH, FL, 33432
HUTTON MICHAEL P Agent 1515 S. Federal Hwy, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081133 SINGLE MALT FILMS ACTIVE 2021-06-17 2026-12-31 - 1200 SOUTH ROGERS CIRCLE, #11, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-05-24 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-03-20 HUTTON, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State